Search icon

JENSPA, LLC

Company Details

Entity Name: JENSPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jan 2011 (14 years ago)
Document Number: L11000002150
FEI/EIN Number 900643837
Address: 2200 49TH ST N, ST PETERSBURG, FL, 33710, US
Mail Address: 2200 49th St N, Saint Petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
warden Madison M Agent 524 JOHNS PASS AVE, MADEIRA BEACH, FL, 33708

Managing Member

Name Role Address
WARDEN JENNIFER A Managing Member 524 JOHNS PASS AVE, MADEIRA BEACH, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064436 BLUSH SALON STUDIOS EXPIRED 2018-06-01 2023-12-31 No data 4916 29TH AVE. N., SAINT PETERSBURG, FL, 33710
G18000041457 BLUSH MEDICAL DAY SPA EXPIRED 2018-03-29 2023-12-31 No data 4916 29TH AVE. N, SAINT PETERSBURG, FL, 33710
G18000041283 JENSPA ADVANCED ESTHETICS EXPIRED 2018-03-28 2023-12-31 No data 4916 29TH AVE N, ST. PETERSBURG, FL, 33710
G18000000456 SKIN & BROW STUDIOS EXPIRED 2018-01-02 2023-12-31 No data 7145 22ND AVE N, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 524 JOHNS PASS AVE, MADEIRA BEACH, FL 33708 No data
CHANGE OF MAILING ADDRESS 2019-04-04 2200 49TH ST N, ST PETERSBURG, FL 33710 No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-04 2200 49TH ST N, ST PETERSBURG, FL 33710 No data
REGISTERED AGENT NAME CHANGED 2015-03-16 warden, Madison Marie No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4963017303 2020-04-30 0455 PPP 2200 49TH STREET N, SAINT PETERSBURG, FL, 33710
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33710-0095
Project Congressional District FL-13
Number of Employees 3
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28892.93
Forgiveness Paid Date 2021-01-06
4699848301 2021-01-23 0455 PPS 2200 49th St N, Saint Petersburg, FL, 33710-3509
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25262.5
Loan Approval Amount (current) 25262.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33710-3509
Project Congressional District FL-13
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25369.09
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State